Arawata Properties Limited, a registered company, was incorporated on 15 Jun 1999. 9429037558321 is the NZ business identifier it was issued. This company has been run by 2 directors: Thomas Konrad Ammann - an active director whose contract started on 15 Jun 1999,
Norman William Hawes - an active director whose contract started on 15 Jun 1999.
Last updated on 03 Apr 2024, our data contains detailed information about 1 address: Po Box 389, Waikato Mail Centre, Hamilton, 3240 (type: postal, office).
Arawata Properties Limited had been using 4 Pembroke Lane, Hamilton as their registered address up to 22 Feb 2001.
A total of 1000 shares are issued to 4 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 500 shares (50 per cent).
Principal place of activity
91 Clarence Street, Hamilton Lake, Hamilton, 3204 New Zealand
Previous addresses
Address #1: 4 Pembroke Lane, Hamilton
Registered & physical address used from 22 Feb 2001 to 22 Feb 2001
Address #2: 4 Pembroke Lane, Hamilton
Registered address used from 12 Apr 2000 to 22 Feb 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 03 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Marcus & Associates Two Limited Shareholder NZBN: 9429051165383 |
Hamilton Lake Hamilton 3204 New Zealand |
11 Oct 2023 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Ammann, Diane Eleanor |
Rd 1 Ohaupo 3881 New Zealand |
23 Aug 2012 - |
Entity (NZ Limited Company) | Eltan (ammann) Trustee Company Limited Shareholder NZBN: 9429030594784 |
19 Knox Street Hamilton 3204 New Zealand |
23 Aug 2012 - |
Director | Ammann, Thomas Konrad |
Kaipaki |
23 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Owen, Richard Kenneth |
Hamilton New Zealand |
15 Jun 1999 - 11 Oct 2023 |
Individual | Owen, Richard Kenneth |
Hamilton New Zealand |
15 Jun 1999 - 11 Oct 2023 |
Individual | Hawes, Ursula Elizabeth |
Hamilton |
15 Jun 1999 - 11 Oct 2023 |
Individual | Owen, Richard Kenneth |
Hamilton New Zealand |
15 Jun 1999 - 11 Oct 2023 |
Individual | Owen, Richard Kenneth |
Hamilton New Zealand |
15 Jun 1999 - 11 Oct 2023 |
Individual | Hawes, Norman William |
Hamilton |
15 Jun 1999 - 11 Oct 2023 |
Individual | Ammann, Diane Eleanor |
Kaipaki |
15 Jun 1999 - 21 Dec 2009 |
Individual | Ammann, Thomas Konrad |
Kaipaki New Zealand |
21 Dec 2009 - 23 Aug 2012 |
Individual | Ammann, Thomas Konrad |
Kaipaki |
15 Jun 1999 - 21 Dec 2009 |
Other | T K Ammann Family Trust | 21 Dec 2009 - 27 Jun 2010 | |
Other | Null - T K Ammann Family Trust | 21 Dec 2009 - 27 Jun 2010 |
Thomas Konrad Ammann - Director
Appointment date: 15 Jun 1999
Address: Rd 1, Ohaupo, 3881 New Zealand
Address used since 21 Jul 2015
Norman William Hawes - Director
Appointment date: 15 Jun 1999
Address: Hamilton Lake, Hamilton, 3204 New Zealand
Address used since 21 Jul 2015
Prestidge Group Nz Limited
91 Clarence Street
Clinique Elan Limited
91 Clarence Street
Rj Hartles 2010 Limited
91 Clarence Street
Qrd Limited
91 Clarence Street
Cmlg Limited
91 Clarence Street
Mark Gemmell Custom Cars Limited
91 Clarence Stree